Company NameFDKG Ltd
DirectorKenneth Philip Grant
Company StatusActive
Company Number05852165
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NameY-Shu Creations Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Philip Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameMr Colin Wills
StatusCurrent
Appointed01 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit C1, The Maltings Station Road
Sawbridgeworth
CM21 9JX
Director NameAdam Macmahon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleProject Manager
Correspondence Address1 Flat 15 Twig Folly Close
London
E2 0SU
Secretary NameYi Fei Dai
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMs Yifei Dai
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed17 February 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 March 2016)
RoleBusiness Development
Country of ResidenceChina
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.fdkginsight.com
Email address[email protected]
Telephone020 30868076
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

250 at £1Kenneth Philip Grant
50.00%
Ordinary
250 at £1Yifei Dai
50.00%
Ordinary

Financials

Year2014
Net Worth£1,410
Cash£266
Current Liabilities£33,780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

17 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Confirmation statement made on 10 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Change of details for Mr Kenneth Philip Grant as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from Office 3.05, 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 October 2022 (1 page)
30 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 November 2020Appointment of Mr Colin Wills as a secretary on 1 November 2020 (2 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 December 2019Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05, 1 King Street London EC2V 8AU on 2 December 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 August 2018Notification of Kenneth Philip Grant as a person with significant control on 20 June 2016 (2 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
16 June 2017Director's details changed for Mr Kenneth Philip Grant on 4 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Kenneth Philip Grant on 4 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 500
(6 pages)
22 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 500
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Termination of appointment of Yifei Dai as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Yi Fei Dai as a secretary on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Yifei Dai as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Yi Fei Dai as a secretary on 21 March 2016 (1 page)
31 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500
(4 pages)
31 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500
(4 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Secretary's details changed for Yi Fei Dai on 30 June 2011 (1 page)
25 July 2011Secretary's details changed for Yi Fei Dai on 30 June 2011 (1 page)
12 July 2011Director's details changed for Ms Yifei Dai on 30 June 2011 (2 pages)
12 July 2011Director's details changed for Kenneth Philip Grant on 30 June 2011 (2 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Ms Yifei Dai on 30 June 2011 (2 pages)
12 July 2011Director's details changed for Kenneth Philip Grant on 30 June 2011 (2 pages)
24 May 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 May 2011 (1 page)
16 May 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 16 May 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Yi Fei Dai on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Yi Fei Dai on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Kenneth Philip Grant on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Kenneth Philip Grant on 20 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Director's change of particulars / yi dai / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / yi dai / 20/07/2009 (1 page)
11 June 2009Director's change of particulars / ken grant / 10/06/2009 (1 page)
11 June 2009Secretary's change of particulars / yifei dai / 10/06/2009 (1 page)
11 June 2009Director's change of particulars / ken grant / 10/06/2009 (1 page)
11 June 2009Secretary's change of particulars / yifei dai / 10/06/2009 (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
23 March 2009Director appointed ken grant (2 pages)
23 March 2009Director appointed ken grant (2 pages)
18 March 2009Company name changed y-shu creations LTD.\certificate issued on 19/03/09 (2 pages)
18 March 2009Company name changed y-shu creations LTD.\certificate issued on 19/03/09 (2 pages)
23 February 2009Appointment terminated director adam macmahon (1 page)
23 February 2009Director appointed yi fei dai (2 pages)
23 February 2009Appointment terminated director adam macmahon (1 page)
23 February 2009Director appointed yi fei dai (2 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
20 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 August 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
20 June 2006Incorporation (16 pages)
20 June 2006Incorporation (16 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)